Thyssenkrupp Materials (UK) Limited WEST MIDLANDS


Thyssenkrupp Materials (UK) started in year 1959 as Private Limited Company with registration number 00645702. The Thyssenkrupp Materials (UK) company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in West Midlands at Coxs Lane. Postal code: B64 5QU. Since Monday 8th April 2002 Thyssenkrupp Materials (UK) Limited is no longer carrying the name Thyssen Garfield.

Currently there are 4 directors in the the company, namely Jorg S., Billy K. and Jonathan E. and others. In addition one secretary - Jonathan E. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the B64 5QU postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1120607 . It is located at 1-5 City Business Park, Dunmurry, Belfast with a total of 11 carsand 3 trailers. It has two locations in the UK.

Thyssenkrupp Materials (UK) Limited Address / Contact

Office Address Coxs Lane
Office Address2 Cradley Heath
Town West Midlands
Post code B64 5QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00645702
Date of Incorporation Tue, 29th Dec 1959
Industry Wholesale of metals and metal ores
End of financial Year 30th September
Company age 65 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Jorg S.

Position: Director

Appointed: 01 October 2023

Billy K.

Position: Director

Appointed: 01 January 2022

Jonathan E.

Position: Director

Appointed: 01 November 2021

Jonathan E.

Position: Secretary

Appointed: 01 November 2021

Detlef S.

Position: Director

Appointed: 01 January 2020

Peter Z.

Position: Director

Appointed: 01 November 2021

Resigned: 30 September 2023

Martin S.

Position: Director

Appointed: 01 March 2019

Resigned: 31 December 2019

Patrick M.

Position: Director

Appointed: 01 August 2018

Resigned: 31 October 2021

Ilse H.

Position: Director

Appointed: 01 July 2018

Resigned: 28 February 2019

Laura H.

Position: Director

Appointed: 01 August 2016

Resigned: 19 July 2018

Phillip S.

Position: Director

Appointed: 20 May 2016

Resigned: 31 October 2021

Phillip S.

Position: Secretary

Appointed: 20 May 2016

Resigned: 31 October 2021

Gudrun D.

Position: Director

Appointed: 28 January 2016

Resigned: 15 July 2018

Jürgen F.

Position: Director

Appointed: 08 November 2013

Resigned: 31 July 2016

John F.

Position: Director

Appointed: 04 July 2013

Resigned: 01 August 2014

Ilse H.

Position: Director

Appointed: 01 October 2012

Resigned: 28 January 2016

Gerd K.

Position: Director

Appointed: 26 February 2010

Resigned: 08 November 2013

David L.

Position: Director

Appointed: 04 April 2005

Resigned: 22 February 2012

Claude W.

Position: Director

Appointed: 30 April 2004

Resigned: 30 September 2012

Martyn N.

Position: Director

Appointed: 15 March 2004

Resigned: 19 July 2005

William S.

Position: Secretary

Appointed: 30 September 2003

Resigned: 20 May 2016

William S.

Position: Director

Appointed: 06 April 2003

Resigned: 20 May 2016

Friedhelm W.

Position: Director

Appointed: 31 May 2002

Resigned: 19 April 2004

Terence S.

Position: Director

Appointed: 15 January 2001

Resigned: 31 December 2021

James E.

Position: Director

Appointed: 19 October 2000

Resigned: 06 April 2003

Joachim L.

Position: Director

Appointed: 19 October 2000

Resigned: 24 February 2010

Horst S.

Position: Director

Appointed: 01 October 1998

Resigned: 01 July 2003

Henry H.

Position: Director

Appointed: 24 October 1997

Resigned: 31 December 2000

John M.

Position: Director

Appointed: 24 October 1997

Resigned: 12 April 2001

James E.

Position: Secretary

Appointed: 14 April 1997

Resigned: 30 September 2003

Frank J.

Position: Director

Appointed: 01 April 1997

Resigned: 19 March 2001

Heinz W.

Position: Director

Appointed: 01 October 1996

Resigned: 01 August 2000

Stephen M.

Position: Director

Appointed: 01 October 1994

Resigned: 13 September 2000

Tilmann K.

Position: Director

Appointed: 04 August 1994

Resigned: 30 September 1996

John R.

Position: Director

Appointed: 04 August 1994

Resigned: 31 March 1997

Michel H.

Position: Director

Appointed: 04 August 1994

Resigned: 31 May 2002

Hans Z.

Position: Director

Appointed: 04 August 1994

Resigned: 30 April 1996

Josef K.

Position: Director

Appointed: 04 August 1994

Resigned: 24 October 1997

Jurgen T.

Position: Director

Appointed: 04 August 1994

Resigned: 24 October 1997

Joseph D.

Position: Secretary

Appointed: 04 August 1994

Resigned: 14 April 1997

Heinz R.

Position: Director

Appointed: 01 September 1991

Resigned: 30 April 1996

Herbert B.

Position: Director

Appointed: 01 April 1991

Resigned: 31 March 1994

Herbert S.

Position: Director

Appointed: 01 April 1991

Resigned: 04 August 1994

Dieter V.

Position: Director

Appointed: 01 April 1991

Resigned: 04 August 1994

Josef V.

Position: Director

Appointed: 01 April 1991

Resigned: 04 August 1994

Heinrich K.

Position: Director

Appointed: 01 April 1991

Resigned: 04 August 1994

Horst M.

Position: Director

Appointed: 01 April 1991

Resigned: 31 March 1993

Michael S.

Position: Secretary

Appointed: 01 April 1991

Resigned: 04 August 1994

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Thyssenkrupp Uk Plc from Solihull, England. The abovementioned PSC is categorised as "a plc" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Thyssenkrupp Ag that put Essen, Germany as the address. This PSC has a legal form of "an ag". This PSC .

Thyssenkrupp Uk Plc

Third Floor, Friars Gate 1011 Stratford Road, Shirley, Solihull, B90 4BN, England

Legal authority Companies Act
Legal form Plc
Country registered Uk
Place registered Companies House
Registration number 02452909
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Thyssenkrupp Ag

Thyssenkrupp Allee 1 Allee 1, Essen, 45143, Germany

Legal authority German
Legal form Ag
Country registered Germany
Place registered German Federal State
Registration number Hrb9092
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Thyssen Garfield April 8, 2002
Thyssen (u.k.) March 1, 1998
Thyssen Steel August 4, 1994

Transport Operator Data

1-5 City Business Park
Address Dunmurry
City Belfast
Post code BT17 9GX
Vehicles 8
Trailers 3
Thyssenkrupp Aerospace Uk Ltd
Address Kiltonga Industrial Estate , Belfast Road
City Newtownards
Post code BT23 4TJ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 30th September 2023
filed on: 16th, April 2024
Free Download (34 pages)

Company search

Advertisements